Background WavePink WaveYellow Wave

VOLKERRAIL SIGNALLING LIMITED (04417843)

VOLKERRAIL SIGNALLING LIMITED (04417843) is an active UK company. incorporated on 16 April 2002. with registered office in Hoddesdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VOLKERRAIL SIGNALLING LIMITED has been registered for 23 years. Current directors include HARRIS, Anita Suzanne, WILKINS, Andrew Michael, VOLKERWESSELS UK LIMITED.

Company Number
04417843
Status
active
Type
ltd
Incorporated
16 April 2002
Age
23 years
Address
Hoddesdon, EN11 9BX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRIS, Anita Suzanne, WILKINS, Andrew Michael, VOLKERWESSELS UK LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLKERRAIL SIGNALLING LIMITED

VOLKERRAIL SIGNALLING LIMITED is an active company incorporated on 16 April 2002 with the registered office located in Hoddesdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VOLKERRAIL SIGNALLING LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04417843

LTD Company

Age

23 Years

Incorporated 16 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

GRANTRAIL SIGNALLING LIMITED
From: 15 July 2002To: 27 February 2009
BROOMCO (2935) LIMITED
From: 16 April 2002To: 15 July 2002
Contact
Address

Hertford Road Hoddesdon, EN11 9BX,

Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HARRIS, Anita Suzanne

Active
Hertford Road, HoddesdonEN11 9BX
Born October 1975
Director
Appointed 14 Jan 2025

WILKINS, Andrew Michael

Active
Hertford Road, HoddesdonEN11 9BX
Born October 1964
Director
Appointed 01 Jul 2010

VOLKERWESSELS UK LIMITED

Active
Hertford Road, HoddesdonEN11 9BX
Corporate director
Appointed 09 Jun 2009

EATON, Keith Andrew

Resigned
32 Burghley Road, LincolnLN6 7YE
Secretary
Appointed 10 Jul 2002
Resigned 20 Mar 2008

TAYLOR, Richard John

Resigned
Bilborough Road, NottinghamNG8 4DS
Secretary
Appointed 20 Mar 2008
Resigned 10 Feb 2009

WEST, Alison Taylor

Resigned
Hertford Road, HoddesdonEN11 9BX
Secretary
Appointed 10 Feb 2009
Resigned 31 Jul 2014

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 16 Apr 2002
Resigned 10 Jul 2002

COCLIFF, Stephen Jeffrey

Resigned
Hertford Road, HoddesdonEN11 9BX
Born September 1958
Director
Appointed 30 Nov 2009
Resigned 31 Dec 2024

EATON, Keith Andrew

Resigned
32 Burghley Road, LincolnLN6 7YE
Born February 1948
Director
Appointed 10 Jul 2002
Resigned 20 Mar 2008

EDWARDS, Grenville John

Resigned
Trent House, GainsboroughDN21 3DX
Born July 1957
Director
Appointed 10 Jul 2002
Resigned 12 Feb 2010

MITCHELL, Stephen Alexander

Resigned
Westgate, HalifaxHX4 9HN
Born July 1960
Director
Appointed 20 Mar 2008
Resigned 30 Nov 2009

NOLAN, Paul Howard

Resigned
Hertford Road, HoddesdonEN11 9BX
Born September 1966
Director
Appointed 30 Nov 2009
Resigned 15 Jul 2024

TAYLOR, Richard John

Resigned
Bilborough Road, NottinghamNG8 4DS
Born November 1961
Director
Appointed 20 Mar 2008
Resigned 01 Jul 2010

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 16 Apr 2002
Resigned 11 Jul 2002

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 16 Apr 2002
Resigned 10 Jul 2002

Persons with significant control

1

Hertford Road, HoddesdonEN11 9BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
31 May 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Resolution
24 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Memorandum Articles
4 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
225Change of Accounting Reference Date
Legacy
21 July 2002
287Change of Registered Office
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 2002
NEWINCIncorporation